R.D. CHESTERS LIMITED

Hennerwood Hennerwood, Bromyard, HR7 4SL, Herefordshire
StatusACTIVE
Company No.04762987
CategoryPrivate Limited Company
Incorporated13 May 2003
Age21 years, 17 days
JurisdictionEngland Wales

SUMMARY

R.D. CHESTERS LIMITED is an active private limited company with number 04762987. It was incorporated 21 years, 17 days ago, on 13 May 2003. The company address is Hennerwood Hennerwood, Bromyard, HR7 4SL, Herefordshire.



Company Fillings

Confirmation statement with updates

Date: 13 May 2024

Action Date: 13 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Dec 2023

Action Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Appoint person director company with name date

Date: 22 Nov 2023

Action Date: 21 Nov 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Gemma Catherine Thomas

Appointment date: 2023-11-21

Documents

View document PDF

Confirmation statement with no updates

Date: 15 May 2023

Action Date: 13 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Feb 2023

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 May 2022

Action Date: 13 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Dec 2021

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 May 2021

Action Date: 13 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Mar 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 May 2020

Action Date: 13 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Mar 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Change to a person with significant control

Date: 17 Jun 2019

Action Date: 01 Jun 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Gemma Catherine Thomas

Change date: 2019-06-01

Documents

View document PDF

Change person secretary company with change date

Date: 17 Jun 2019

Action Date: 01 Jun 2019

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2019-06-01

Officer name: Mrs Gemma Catherine Thomas

Documents

View document PDF

Change to a person with significant control

Date: 17 Jun 2019

Action Date: 01 Jun 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Owen Thomas

Change date: 2019-06-01

Documents

View document PDF

Change person director company with change date

Date: 17 Jun 2019

Action Date: 01 Jun 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Owen Thomas

Change date: 2019-06-01

Documents

View document PDF

Confirmation statement with no updates

Date: 13 May 2019

Action Date: 13 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Oct 2018

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 May 2018

Action Date: 13 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Nov 2017

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 May 2017

Action Date: 13 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Feb 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 May 2016

Action Date: 13 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Jan 2016

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 May 2015

Action Date: 13 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jan 2015

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 May 2014

Action Date: 13 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-13

Documents

View document PDF

Appoint person secretary company with name

Date: 27 May 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Gemma Catherine Thomas

Documents

View document PDF

Termination secretary company with name

Date: 27 May 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Anita Thomas

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Feb 2014

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Change registered office address company with date old address

Date: 24 May 2013

Action Date: 24 May 2013

Category: Address

Type: AD01

Old address: Unit 57 the Hop Pocket Craft Centre Bishops Frome Worcester Worestershire United Kingdom

Change date: 2013-05-24

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 May 2013

Action Date: 13 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-13

Documents

View document PDF

Legacy

Date: 26 Jan 2013

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Sep 2012

Action Date: 31 May 2012

Category: Accounts

Type: AA

Made up date: 2012-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 May 2012

Action Date: 13 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-13

Documents

View document PDF

Change registered office address company with date old address

Date: 21 Dec 2011

Action Date: 21 Dec 2011

Category: Address

Type: AD01

Old address: 33 Bridge Street Hereford HR4 9DQ

Change date: 2011-12-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Aug 2011

Action Date: 31 May 2011

Category: Accounts

Type: AA

Made up date: 2011-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 May 2011

Action Date: 13 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Sep 2010

Action Date: 31 May 2010

Category: Accounts

Type: AA

Made up date: 2010-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 May 2010

Action Date: 13 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-13

Documents

View document PDF

Change person director company with change date

Date: 25 May 2010

Action Date: 13 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Owen Thomas

Change date: 2010-05-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jul 2009

Action Date: 31 May 2009

Category: Accounts

Type: AA

Made up date: 2009-05-31

Documents

View document PDF

Legacy

Date: 08 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 13/05/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Oct 2008

Action Date: 31 May 2008

Category: Accounts

Type: AA

Made up date: 2008-05-31

Documents

View document PDF

Legacy

Date: 19 May 2008

Category: Annual-return

Type: 363a

Description: Return made up to 13/05/08; full list of members

Documents

View document PDF

Legacy

Date: 19 May 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / owen thomas / 01/01/2008

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Sep 2007

Action Date: 31 May 2007

Category: Accounts

Type: AA

Made up date: 2007-05-31

Documents

View document PDF

Legacy

Date: 23 May 2007

Category: Annual-return

Type: 363a

Description: Return made up to 13/05/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Dec 2006

Action Date: 31 May 2006

Category: Accounts

Type: AA

Made up date: 2006-05-31

Documents

View document PDF

Legacy

Date: 15 May 2006

Category: Annual-return

Type: 363a

Description: Return made up to 13/05/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Nov 2005

Action Date: 31 May 2005

Category: Accounts

Type: AA

Made up date: 2005-05-31

Documents

View document PDF

Legacy

Date: 18 May 2005

Category: Annual-return

Type: 363s

Description: Return made up to 13/05/05; full list of members

Documents

View document PDF

Legacy

Date: 07 Oct 2004

Category: Address

Type: 287

Description: Registered office changed on 07/10/04 from: 2 blackfriars street hereford herefordshire HR4 9HS

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Sep 2004

Action Date: 31 May 2004

Category: Accounts

Type: AA

Made up date: 2004-05-31

Documents

View document PDF

Legacy

Date: 03 Sep 2004

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/06/04 to 31/05/04

Documents

View document PDF

Legacy

Date: 19 May 2004

Category: Annual-return

Type: 363s

Description: Return made up to 13/05/04; full list of members

Documents

View document PDF

Legacy

Date: 30 Jun 2003

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/05/04 to 30/06/04

Documents

View document PDF

Resolution

Date: 30 May 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 30 May 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 30 May 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 30 May 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 30 May 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 30 May 2003

Category: Capital

Type: 88(2)R

Description: Ad 15/05/03--------- £ si 100@1=100 £ ic 1/101

Documents

View document PDF

Legacy

Date: 13 May 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 13 May 2003

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CLEAR PICTURE MARKETING LIMITED

85 GREAT PORTLAND STREET,LONDON,W1W 7LT

Number:11376617
Status:ACTIVE
Category:Private Limited Company

KARAMELLUXE LTD

18 NORTHBROOK CLOSE,LIVERPOOL,L8 2XP

Number:11753564
Status:ACTIVE
Category:Private Limited Company

LOGISTICS SORTED LTD

1390 CHYNOWETH HOUSE,TRURO,TR4 8UN

Number:11611671
Status:ACTIVE
Category:Private Limited Company

OLDMELDRUM DP LIMITED

2 COMMERCIAL ROAD,OLDMELDRUM,AB51 0DT

Number:SC463844
Status:ACTIVE
Category:Private Limited Company

PHILIP STREET CAR BREAKERS LTD

PHILIP STREET CAR BREAKERS LTD,ST PHILIPS,BS2 0TA

Number:05650664
Status:ACTIVE
Category:Private Limited Company

TALK AND TELL LIMITED

34 ANTHONY DRIVE,STANFORD LE HOPE,SS17 8BW

Number:09838394
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source